HALIFAX COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-10-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-31 with updates |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-10-31 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/02/1525 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
21/02/1421 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/136 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DYER / 06/12/2012 |
06/12/126 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DYER / 06/12/2012 |
31/01/1231 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
07/02/117 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/02/102 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/07/0814 July 2008 | REGISTERED OFFICE CHANGED ON 14/07/08 FROM: EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 1SP |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/08 FROM: CARLTON VILLA 15/17 CARLTON STREET, HALIFAX WEST YORKSHIRE HX1 2AL |
07/02/087 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/08/0719 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/11/0420 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/043 August 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
30/01/0330 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | NEW SECRETARY APPOINTED |
25/09/0225 September 2002 | SECRETARY RESIGNED |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
07/02/027 February 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | DIRECTOR RESIGNED |
07/02/027 February 2002 | NEW SECRETARY APPOINTED |
15/01/0215 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
30/01/0130 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00 |
20/01/0020 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company